MURCHISON ASSOCIATES LIMITED

MURCHISON ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMURCHISON ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02299788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MURCHISON ASSOCIATES LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is MURCHISON ASSOCIATES LIMITED located?

    Registered Office Address
    Suite 201 Second Floor Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MURCHISON ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUGNICE LIMITEDSep 26, 1988Sep 26, 1988

    What are the latest accounts for MURCHISON ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MURCHISON ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MURCHISON ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share capital redemption account cancelled 21/01/2014
    RES13

    Annual return made up to Sep 26, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    15 pagesMG01

    Annual return made up to Sep 26, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of Jon Hather as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 26, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of MURCHISON ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165723970001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    ANDERSON, Michael
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secretary
    Adelaide House
    London Bridge
    EC4R 9HA London
    British97755830001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    British97755760001
    FAFALIOS, Mark George
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    Secretary
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    American51597550001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    NICHOLSON, Paul
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    Secretary
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    British62799290001
    STROWBRIDGE, John Michael Barrie
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    Secretary
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    British67092700003
    WALKER, Carl St Michael
    8a Lawn Road
    Belsize Park
    NW3 2XS London
    Secretary
    8a Lawn Road
    Belsize Park
    NW3 2XS London
    British58959110001
    ABRAHAMS, David
    Hanyards 12 The Ridgeway
    EN6 4AR Cuffley
    Hertfordshire
    Director
    Hanyards 12 The Ridgeway
    EN6 4AR Cuffley
    Hertfordshire
    EnglandBritish56483900002
    ALSTON, David Jospeh, Dr
    Cottesloe Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    Director
    Cottesloe Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    British45760050001
    BEALE, David George
    North Fambridge Hall
    CM3 6LU Chelmsford
    Essex
    Director
    North Fambridge Hall
    CM3 6LU Chelmsford
    Essex
    British8589230001
    ELESPURU, Peter Francis
    PO BOX 25639
    Riyadh 11766 Kingdom
    FOREIGN Saudi Arabia
    Director
    PO BOX 25639
    Riyadh 11766 Kingdom
    FOREIGN Saudi Arabia
    American44082580002
    FAFALIOS, Mark George
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    Director
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    American51597550001
    GIBSON, Frederick Anthony
    Kiln Howe
    Colwinston
    CF71 7NE Cowbridge
    South Glamorgan
    Director
    Kiln Howe
    Colwinston
    CF71 7NE Cowbridge
    South Glamorgan
    WalesBritish82874520002
    HAYWARD, Alan
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    Director
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    United KingdomBritish36416850002
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MILLS-WEBB, James Sydney Edward
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    Director
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    British78967370001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    STROWBRIDGE, John Michael Barrie
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    Director
    23 Belfry Lane The Green
    Collingtree
    NN4 0PB Northampton
    Northamptonshire
    British67092700003
    ZORN, Jeffrey Lee
    PO BOX 11461
    FOREIGN Riyadh
    Saudi Arabia
    Director
    PO BOX 11461
    FOREIGN Riyadh
    Saudi Arabia
    Usa28908640001

    Does MURCHISON ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 19, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hickathrift house smeeth road marshland st james norfolk, f/h, t/n NK259695, NK300644, hickathrift hollow school road marshland st james norfolk f/h t/n NK178918, collingtree park nursing home, 110 windingbrook lane, northampton f/h, t/n NN166935,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 29, 2004
    Delivered On May 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F.h property known as hickathrift house smeeth road marshland st james norfolk t/n's NK259695 and NK2300644, the f/h property known as hickathrift hollow school road marshland st james norfolk, t/n NK178918, the f/h property known as collingtree park nursing home, 110 windingbrook lane, northampton, t/n NN166935. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 27, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H collingtree park residential home 110 windingbrook lane northampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hickathrift too 211 smeeth road marshland st james norfolk PE14 8ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hickathrift house smeeth road marshland st james lincs t/n NK259695. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 2001
    Delivered On Jul 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 2001Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 15, 1995
    Delivered On Dec 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1995Registration of a charge (395)
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1995
    Delivered On Dec 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Collingtree park nursing home 110 winding brook lane collingtree northampton with the benefit of all rights, licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property....... See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1995Registration of a charge (395)
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 01, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Dec 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 01, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) land & buildings k/a the nursing home site collingtree park, northampton t/no nn 127650 2). floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Dec 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1989
    Delivered On Sep 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of land north of ash lane and land north of watering lane collingtree northampton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1989Registration of a charge
    • Dec 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 13, 1989
    Delivered On Sep 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1989Registration of a charge
    • Jan 08, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0